Kingwood
Texas
77339
Director Name | Mr Jordan Stringer |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Executive Vice President - Eastern Hemisphere |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Witland James Leblanc Jr |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2023(30 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22001 Northpark Drive, Suite 100 Kingwood Texas 77339 |
Director Name | William Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2010) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 27 Baillieswells Road Bieldside Aberdeen AB15 9BL Scotland |
Director Name | Alistair Bertram Clark |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 months after company formation) |
Appointment Duration | 15 years (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Westwood Grove Westhill Skene Aberdeenshire AB32 6XF Scotland |
Director Name | Mr Ian Alastair Kirk |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Birches Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Director Name | James Ure Nixon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5827 London Lane Dallas Texas 75231 |
Director Name | Frank Michael Pisch |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 1057 Walton Road Blue Bell Pa 19422 |
Secretary Name | Alistair Bertram Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2008) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 7 Westwood Grove Westhill Skene Aberdeenshire AB32 6XF Scotland |
Secretary Name | Mr Keith Ian Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milford South Road Oldmeldrum Aberdeenshire AB51 0AB Scotland |
Director Name | Kenneth Colbey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodlands Terrace Cults Aberdeen Aberdeenshire AB15 9DG Scotland |
Director Name | Mr Mark Dundee |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Downhole Products Limited Badentoy Road Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mr Keith Ian Millar |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downhole Products Limited Badentoy Road Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mr Gregory Cooper |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2018(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Downhole Products Limited Badentoy Road Portlethen Aberdeen AB12 4YA Scotland |
Secretary Name | Mr Gregory Cooper |
---|---|
Status | Resigned |
Appointed | 08 February 2018(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2022) |
Role | Company Director |
Correspondence Address | Downhole Products Limited Badentoy Road Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mr Keith Bradford |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(25 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2021) |
Role | R & D Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Alastair Brian Scott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Mark Gandy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2022(29 years after company formation) |
Appointment Duration | 1 year (resigned 10 August 2023) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 April 2008) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Website | www.downhole.co.uk |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
45k at £1 | Downhole Products Uk Holdco LTD 85.71% Preference A |
---|---|
7.5k at £1 | Downhole Products Uk Holdco LTD 14.29% Ordinary B |
Year | 2014 |
---|---|
Turnover | £47,200,000 |
Gross Profit | £20,253,000 |
Net Worth | £39,265,000 |
Cash | £3,026,000 |
Current Liabilities | £6,318,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
19 October 2021 | Delivered on: 20 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
29 May 2020 | Delivered on: 9 June 2020 Persons entitled: Investec Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
1 October 2013 | Delivered on: 4 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 April 2008 | Delivered on: 17 April 2008 Satisfied on: 28 January 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: All the chargor's right, title and interest in the existing shares and the related rights. Fully Satisfied |
4 April 2008 | Delivered on: 17 April 2008 Satisfied on: 28 January 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: The right, title and interest in and to the pledged stock. Fully Satisfied |
4 April 2008 | Delivered on: 14 April 2008 Satisfied on: 28 January 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 May 1997 | Delivered on: 27 May 1997 Satisfied on: 4 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 11,badentoy road,portlethen,kincardineshire. Fully Satisfied |
6 June 1994 | Delivered on: 27 June 1994 Satisfied on: 4 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 March 2024 | Director's details changed for Mr Derek Andrew Nixon on 28 March 2024 (2 pages) |
---|---|
22 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
16 August 2023 | Resolutions
|
16 August 2023 | Memorandum and Articles of Association (27 pages) |
11 August 2023 | Termination of appointment of Mark Gandy as a director on 10 August 2023 (1 page) |
11 August 2023 | Appointment of Witland James Leblanc Jr as a director on 10 August 2023 (2 pages) |
10 August 2023 | Full accounts made up to 31 December 2021 (39 pages) |
15 May 2023 | Cessation of Downhole Products Uk Holdco Ltd as a person with significant control on 1 June 2020 (1 page) |
15 May 2023 | Notification of Investec Investments (Uk) Limited as a person with significant control on 1 June 2020 (2 pages) |
31 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
12 July 2022 | Appointment of Mr Mark Gandy as a director on 12 July 2022 (2 pages) |
12 July 2022 | Termination of appointment of Gregory Cooper as a director on 12 July 2022 (1 page) |
12 July 2022 | Termination of appointment of Gregory Cooper as a secretary on 12 July 2022 (1 page) |
1 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
18 March 2022 | Change of details for Downhole Products Uk Holdco Ltd as a person with significant control on 16 February 2022 (2 pages) |
16 February 2022 | Change of details for a person with significant control (2 pages) |
16 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022 (1 page) |
10 January 2022 | Full accounts made up to 31 December 2020 (30 pages) |
20 October 2021 | Registration of charge SC1454010008, created on 19 October 2021 (10 pages) |
10 August 2021 | Termination of appointment of Alastair Brian Scott as a director on 30 July 2021 (1 page) |
30 June 2021 | Appointment of Mr Jordan Stringer as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Keith Bradford as a director on 30 June 2021 (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (5 pages) |
4 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
9 June 2020 | Registration of charge SC1454010007, created on 29 May 2020 (18 pages) |
6 April 2020 | Appointment of Mr Alastair Scott as a director on 31 March 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
29 November 2019 | Full accounts made up to 31 December 2018 (23 pages) |
29 October 2019 | Resolutions
|
26 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
12 December 2018 | Full accounts made up to 31 December 2017 (22 pages) |
26 October 2018 | Director's details changed for Mr Gregory Cooper on 26 October 2018 (2 pages) |
16 August 2018 | Appointment of Mr Keith Bradford as a director on 10 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
16 February 2018 | Termination of appointment of Keith Ian Millar as a director on 16 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Keith Ian Millar as a secretary on 8 February 2018 (1 page) |
12 February 2018 | Appointment of Mr Gregory Cooper as a secretary on 8 February 2018 (2 pages) |
12 February 2018 | Appointment of Mr Gregory Cooper as a director on 8 February 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 August 2017 | Appointment of Mr Derek Andrew Nixon as a director on 26 July 2017 (2 pages) |
18 August 2017 | Appointment of Mr Derek Andrew Nixon as a director on 26 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Mark Dundee as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Mark Dundee as a director on 31 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
8 June 2017 | Satisfaction of charge SC1454010006 in full (1 page) |
8 June 2017 | Satisfaction of charge SC1454010006 in full (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 June 2015 | Termination of appointment of James Ure Nixon as a director on 31 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of James Ure Nixon as a director on 31 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Ian Alastair Kirk as a director on 31 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Ian Alastair Kirk as a director on 31 May 2015 (2 pages) |
7 May 2015 | Appointment of Mark Dundee as a director on 7 April 2015 (3 pages) |
7 May 2015 | Appointment of Mark Dundee as a director on 7 April 2015 (3 pages) |
7 May 2015 | Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages) |
7 May 2015 | Appointment of Mark Dundee as a director on 7 April 2015 (3 pages) |
7 May 2015 | Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages) |
7 May 2015 | Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages) |
24 July 2014 | Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages) |
24 July 2014 | Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages) |
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages) |
24 July 2014 | Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages) |
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
14 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (2 pages) |
14 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (2 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (18 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (18 pages) |
4 October 2013 | Registration of charge 1454010006 (5 pages) |
4 October 2013 | Registration of charge 1454010006 (5 pages) |
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 March 2013 | Full accounts made up to 31 July 2012 (19 pages) |
15 March 2013 | Full accounts made up to 31 July 2012 (19 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
22 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (17 pages) |
22 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (17 pages) |
28 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders
|
28 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders
|
1 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
26 September 2011 | Termination of appointment of Kenneth Colbey as a director (1 page) |
26 September 2011 | Termination of appointment of Kenneth Colbey as a director (1 page) |
2 August 2011 | Director's details changed for Kenneth Colbey on 12 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Kenneth Colbey on 12 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Director's details changed for James Ure Nixon on 12 July 2011 (2 pages) |
2 August 2011 | Director's details changed for James Ure Nixon on 12 July 2011 (2 pages) |
16 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
16 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Termination of appointment of William Barron as a director (2 pages) |
3 August 2010 | Termination of appointment of William Barron as a director (2 pages) |
26 January 2010 | Full accounts made up to 31 July 2009 (18 pages) |
26 January 2010 | Full accounts made up to 31 July 2009 (18 pages) |
13 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Appointment terminated director frank pisch (1 page) |
19 May 2009 | Appointment terminated director frank pisch (1 page) |
8 May 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
8 May 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
5 December 2008 | Director appointed kenneth colbey (2 pages) |
5 December 2008 | Director appointed kenneth colbey (2 pages) |
11 November 2008 | Appointment terminated secretary alistair clark (1 page) |
11 November 2008 | Secretary appointed keith ian millar (2 pages) |
11 November 2008 | Secretary appointed keith ian millar (2 pages) |
11 November 2008 | Appointment terminated secretary alistair clark (1 page) |
28 August 2008 | Return made up to 12/07/08; full list of members (7 pages) |
28 August 2008 | Return made up to 12/07/08; full list of members (7 pages) |
15 May 2008 | Appointment terminated secretary aberdein considine & co (1 page) |
15 May 2008 | Director appointed frank michael pisch (3 pages) |
15 May 2008 | Director appointed frank michael pisch (3 pages) |
15 May 2008 | Director appointed james ure nixon (3 pages) |
15 May 2008 | Director appointed james ure nixon (3 pages) |
15 May 2008 | Appointment terminated secretary aberdein considine & co (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 8&9 bon accord crescent aberdeen AB11 6DN (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 8&9 bon accord crescent aberdeen AB11 6DN (1 page) |
7 May 2008 | Secretary appointed alistair bertram clark (3 pages) |
7 May 2008 | Secretary appointed alistair bertram clark (3 pages) |
1 May 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
1 May 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
24 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2008 | Application for reregistration from PLC to private (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Re-registration of Memorandum and Articles (11 pages) |
28 March 2008 | Application for reregistration from PLC to private (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2008 | Re-registration of Memorandum and Articles (11 pages) |
1 December 2007 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
1 December 2007 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
1 December 2006 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
1 December 2006 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 12/07/06; full list of members (4 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 12/07/06; full list of members (4 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
28 November 2005 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
28 November 2005 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
21 September 2005 | Return made up to 12/07/05; full list of members (4 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN (1 page) |
21 September 2005 | Return made up to 12/07/05; full list of members (4 pages) |
2 December 2004 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
2 December 2004 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
26 September 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
26 September 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
8 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
8 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
29 November 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
29 November 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
26 September 2002 | Return made up to 12/07/02; full list of members
|
26 September 2002 | Return made up to 12/07/02; full list of members
|
7 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
7 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
13 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
13 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members
|
18 July 2000 | Return made up to 12/07/00; full list of members
|
3 November 1999 | Full accounts made up to 30 April 1999 (20 pages) |
3 November 1999 | Full accounts made up to 30 April 1999 (20 pages) |
15 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
3 September 1998 | Return made up to 12/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 12/07/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (20 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (20 pages) |
14 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
14 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
27 May 1997 | Partic of mort/charge * (5 pages) |
27 May 1997 | Partic of mort/charge * (5 pages) |
20 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
10 December 1996 | Application for reregistration from private to PLC (1 page) |
10 December 1996 | Application for reregistration from private to PLC (1 page) |
10 December 1996 | Auditor's statement (1 page) |
10 December 1996 | Re-registration of Memorandum and Articles (16 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Auditor's statement (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Re-registration of Memorandum and Articles (16 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | 43(3)(E) Declaration (1 page) |
10 December 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 December 1996 | Balance Sheet (1 page) |
10 December 1996 | Balance Sheet (1 page) |
10 December 1996 | 43(3)(E) Declaration (1 page) |
10 December 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 December 1996 | Resolutions
|
2 December 1996 | Particulars of contract relating to shares (3 pages) |
2 December 1996 | Ad 22/11/96--------- £ si 30000@1=30000 £ ic 22500/52500 (2 pages) |
2 December 1996 | Particulars of contract relating to shares (3 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Ad 22/11/96--------- £ si 30000@1=30000 £ ic 22500/52500 (2 pages) |
10 October 1996 | Return made up to 12/07/96; change of members
|
10 October 1996 | Return made up to 12/07/96; change of members
|
14 June 1996 | Resolutions
|
14 June 1996 | Ad 18/04/96--------- £ si 2500@1=2500 £ ic 15000/17500 (2 pages) |
14 June 1996 | Memorandum and Articles of Association (16 pages) |
14 June 1996 | Ad 18/04/96--------- £ si 2500@1=2500 £ ic 17500/20000 (2 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Ad 18/04/96--------- £ si 2500@1=2500 £ ic 15000/17500 (2 pages) |
14 June 1996 | Ad 18/04/96--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages) |
14 June 1996 | Ad 18/04/96--------- £ si 2500@1=2500 £ ic 17500/20000 (2 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Ad 18/04/96--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages) |
14 June 1996 | Memorandum and Articles of Association (16 pages) |
14 June 1996 | Resolutions
|
22 April 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 April 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
29 June 1994 | Memorandum and Articles of Association (14 pages) |
29 June 1994 | Memorandum and Articles of Association (14 pages) |
27 June 1994 | Partic of mort/charge * (3 pages) |
27 June 1994 | Partic of mort/charge * (3 pages) |
15 November 1993 | Company name changed matchsurvey LIMITED\certificate issued on 16/11/93 (2 pages) |
15 November 1993 | Company name changed matchsurvey LIMITED\certificate issued on 16/11/93 (2 pages) |
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
12 July 1993 | Incorporation (9 pages) |
12 July 1993 | Incorporation (9 pages) |